Advanced company searchLink opens in new window

HEALTHCARE GATEWAY LIMITED

Company number 07294359

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-31
05 Oct 2023 LIQ01 Declaration of solvency
14 Sep 2023 AD01 Registered office address changed from Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA England to 3rd Floor One Park Row Leeds West Yorkshire LS1 5HN on 14 September 2023
14 Sep 2023 600 Appointment of a voluntary liquidator
20 Jul 2023 TM01 Termination of appointment of Shaun O'hanlon as a director on 18 July 2023
20 Jul 2023 TM01 Termination of appointment of Barry Allen Bonnett as a director on 18 July 2023
20 Jul 2023 AP01 Appointment of Mr Neil Stewart Robins as a director on 18 July 2023
20 Jul 2023 AP01 Appointment of Mr Peter John Southby as a director on 18 July 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
20 Jun 2023 AD02 Register inspection address has been changed from Ground Floor, Unit 3 Rawdon Park Green Lane Leeds LS19 7BA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA
17 Nov 2022 MA Memorandum and Articles of Association
16 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2022 AD01 Registered office address changed from Unit 3 Rawdon Park Yeadon Leeds LS19 7BA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 14 November 2022
14 Nov 2022 PSC05 Change of details for Egton Medical Information Systems Limted as a person with significant control on 31 October 2022
14 Nov 2022 PSC07 Cessation of In Practice Systems Limited as a person with significant control on 31 October 2022
14 Nov 2022 TM01 Termination of appointment of Gianpiero John Celino as a director on 31 October 2022
14 Nov 2022 TM01 Termination of appointment of Sandra Elizabeth Carnall as a director on 31 October 2022
14 Oct 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
12 Oct 2022 AD01 Registered office address changed from Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA England to Unit 3 Rawdon Park Yeadon Leeds LS19 7BA on 12 October 2022
11 Oct 2022 AD01 Registered office address changed from Ground Floor, Unit 3 Rawdon Park Green Lane Leeds LS19 7BA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 11 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
31 Dec 2021 TM01 Termination of appointment of Stephen John Bradley as a director on 31 December 2021
16 Nov 2021 AP01 Appointment of Sandra Elizabeth Carnall as a director on 15 November 2021
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020